Skip to main content

California Advancing and Innovating Medi-Cal (CalAIM) (formerly “Medi-Cal 2020”)

State: California
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 08/24/2005
Effective: 09/01/2005
Expiration: 12/31/2026

Supporting Documents

Approved Application(s) and Related Documents

Date Title
06/25/2025 Monitoring Redesign Overlay Letter (PDF, 5.05 MB)

Administrative Record

Date Title View
01/17/2025 Demonstration Approval – Technical Corrections with Attachments C and AA (PDF, 28.72 MB) Comments link not available
01/08/2025 Protocol Approval Letter (PDF, 4.5 MB) Comments link not available
12/30/2024 Traditional Health Care Practice Attestation (PDF, 164.13 KB) Comments link not available
12/23/2024 State Acceptance Letter – CAA and HRSN Amendment (PDF, 132.06 KB) Comments link not available
12/16/2024 CAA and HRSN Amendment Approval (PDF, 4.44 MB) Comments link not available
12/12/2024 DSHP List and Claiming Protocol Approval (PDF, 202.52 KB) Comments link not available
11/20/2024 SUD Part A Metrics: January – March 2024 (XLSX, 501.78 KB) Comments link not available
11/20/2024 SUD Part B Narrative: January – March 2024 (PDF, 416.3 KB) Comments link not available
11/15/2024 State Acceptance Letter - Traditional Health Care Practice Amendment (PDF, 144.63 KB) Comments link not available
10/21/2024 Quarterly Monitoring Report April 1, 2024 – June 30, 2024 (PDF, 1.51 MB) Comments link not available
10/16/2024 CMS Approval – Traditional Health Care Practices Amendment Approval (PDF, 2.01 MB) Comments link not available
10/02/2024 Reentry Initiative Implementation Plan Approval (PDF, 737.64 KB) Comments link not available
08/27/2024 SUD Part A Metrics: October – December 2023 (XLSX, 502.03 KB) Comments link not available
08/27/2024 SUD Part B Narrative: October – December 2023 (PDF, 389.98 KB) Comments link not available
07/26/2024 Quarterly Monitoring Report January 1, 2024 – March 31, 2024 (PDF, 1.01 MB) Comments link not available
07/17/2024 PCP Retention Report - June 2024 (PDF, 280.79 KB) Comments link not available
06/26/2024 Annual Monitoring Report January 1, 2023 – December 31, 2023 (PDF, 1.82 MB) Comments link not available
06/25/2024 PCP Retention Report - May 2024 (PDF, 262.67 KB) Comments link not available
06/25/2024 SUD Part A Metrics: April – June 2023 (XLSX, 518.59 KB) Comments link not available
06/25/2024 SUD Part A Metrics: July – September 2023 (XLSX, 516.07 KB) Comments link not available
06/25/2024 SUD Part B Narrative: April – June 2023 (PDF, 354.09 KB) Comments link not available
06/25/2024 SUD Part B Narrative: July – September 2023 (PDF, 373.71 KB) Comments link not available
05/29/2024 PCP Retention Report - April 2024 (PDF, 246.81 KB) Comments link not available
05/23/2024 CMS Approved COVID Vaccine Administration Final Report (PDF, 348.07 KB) Comments link not available
04/30/2024 PCP Retention Report - March 2024 (PDF, 216.04 KB) Comments link not available
03/26/2024 CMS Approved Interim Evaluation Reports – WPC and CCS (PDF, 16.64 MB) Comments link not available
03/25/2024 PCP Retention Report - February 2024 (PDF, 283.64 KB) Comments link not available
03/06/2024 CMS Approval – Attachment BB, Provider Payment Increase Attestation Table (PDF, 5.03 MB) Comments link not available
03/06/2024 Reentry Implementation Plan Approval (PDF, 4.62 MB) Comments link not available
03/01/2024 PCP Retention Report - January 2024 (PDF, 172.39 KB) Comments link not available
12/28/2023 SUD Part A Metrics (July 1, 2023 – September 30, 2023) (XLSX, 501.39 KB) Comments link not available
12/28/2023 SUD Part B Narrative (July 1, 2023 – September 30, 2023) (PDF, 354.17 KB) Comments link not available
12/20/2023 CMS Approved Summative Evaluation Reports (PDF, 14.8 MB) Comments link not available
12/20/2023 GPP Health Equity Monitoring Metrics Protocol Approval (PDF, 3.14 MB) Comments link not available
12/19/2023 Reentry Demonstration Initiative Reinvestment Plan Approval (PDF, 2.4 MB) Comments link not available
11/27/2023 Quarterly Report July 2023-September 2023 (PDF, 1.69 MB) Comments link not available
10/27/2023 CMS Completeness Letter (PDF, 199.9 KB) Comments link not available
10/20/2023 Transitional Rent Services Amendment (PDF, 7.59 MB) View Comments for Transitional Rent Services Amendment
08/29/2023 SUD Part A Metrics (April 1, 2023 – June 30, 2023) (XLSX, 501.16 KB) Comments link not available
08/29/2023 SUD Part B Narrative (April 1, 2023 – June 30, 2023) (PDF, 390.14 KB) Comments link not available
08/28/2023 California Quarterly Report April 2023-June 2023 (PDF, 1.11 MB) Comments link not available
08/23/2023 Managed Care Model Amendment Approval (PDF, 2.15 MB) Comments link not available
08/09/2023 COVID Attachment FF Evaluation Design (PDF, 607.89 KB) Comments link not available
06/28/2023 Attachment K Approval (PDF, 3.36 MB) Comments link not available
06/26/2023 SUD/CM Evaluation Design (PDF, 1.25 MB) Comments link not available
06/26/2023 SUD/CM Evaluation Design (PDF, 4.33 MB) Comments link not available
06/22/2023 Technical Corrections and PATH Protocols Approval (PDF, 1.79 MB) Comments link not available
05/30/2023 Quarterly Report January 2023-March 2023 (PDF, 967.51 KB) Comments link not available
05/30/2023 SUD Part A Metrics (January 1, 2023 – March 31, 2023) (XLSX, 499.97 KB) Comments link not available
05/30/2023 SUD Part B Narrative (January 1, 2023 – March 31, 2023) (PDF, 358.28 KB) Comments link not available
05/22/2023 CMS SUD Monitoring Protocol Approval (PDF, 3.61 MB) Comments link not available
05/22/2023 SUD Monitoring Protocol Part A (XLSX, 176.37 KB) Comments link not available
05/22/2023 SUD Monitoring Protocol Part B (PDF, 1.22 MB) Comments link not available
04/21/2023 CMS Approved Risk Mitigation Evaluation Design (PDF, 383.05 KB) Comments link not available
03/29/2023 State Annual Report January 1, 2022 - December 31, 2022 (PDF, 1.76 MB) Comments link not available
03/27/2023 State Acceptance Letter – COVID-19 CHIP Flexibilities (PDF, 250.94 KB) Comments link not available
03/17/2023 CMS COVID-19 Children Aging out of CHIP Approval (PDF, 308.92 KB) Comments link not available
02/23/2023 State Acceptance Letter (PDF, 183.32 KB) Comments link not available
02/16/2023 Global Payment Program and Disproportionate Share Hospital Protocol Approval (PDF, 1.69 MB) Comments link not available
01/26/2023 Reentry Demonstration Initiative Amendment Approval (PDF, 1.89 MB) Comments link not available
12/29/2022 Quarterly Budget Neutrality Report July – September 2022 (XLSM, 746.83 KB) Comments link not available
12/27/2022 Dental Transformation Initiative Program Year 6 - Final Report (01/01/2021- 12/31/2021 (PDF, 679.14 KB) Comments link not available
12/19/2022 Contingency Management and CBAS Protocols Approval (PDF, 1.73 MB) Comments link not available
11/21/2022 State Quarterly Drug Medi-Cal Organized Delivery System (DMC-ODS) Data - July 2022-September 2022 (PDF, 151.46 KB) Comments link not available
11/21/2022 State Quarterly Report - July 2022-September 2022 (PDF, 837.3 KB) Comments link not available
11/18/2022 CMS Completeness Letter (PDF, 239.29 KB) Comments link not available
11/18/2022 Managed Care Model Changes Amendment (PDF, 659.85 KB) View Comments for Managed Care Model Changes Amendment
11/18/2022 Quarterly Budget Neutrality Report April – June 2022 (XLSM, 776.08 KB) Comments link not available
11/18/2022 Quarterly Budget Neutrality Report January - March 2022 (XLSM, 776.06 KB) Comments link not available
09/08/2022 COVID-19 Public Health Emergency Appendix K Update Approval (PDF, 842.29 KB) Comments link not available
08/09/2022 State Quarterly Drug Medi-Cal Organized Delivery System (DMC-ODS) Data - April 2022-June 2022 (PDF, 148.1 KB) Comments link not available
08/09/2022 State Quarterly Report - April 2022 – June 2022 (PDF, 796.11 KB) Comments link not available
07/06/2022 State Acceptance Letter- Asset Test Amendment (PDF, 219.33 KB) Comments link not available
06/29/2022 Asset Test Amendment Approval (PDF, 1.41 MB) Comments link not available
06/28/2022 Dental Transformation Initiative Program Year 6 – Preliminary Final Report (01/01/2021- 12/31/2021) (PDF, 652.64 KB) Comments link not available
06/03/2022 State Quarterly Report - January 2022 – March 2022 (PDF, 733.01 KB) Comments link not available
05/10/2022 Annual and Close Out Report - January 2021-December 2021 (PDF, 1.33 MB) Comments link not available
04/22/2022 SUD Summative Evaluation Report (PDF, 8.67 MB) Comments link not available
04/13/2022 CMS Completeness Letter – Asset Test Amendment (PDF, 207.45 KB) Comments link not available
04/06/2022 Asset Test Amendment (PDF, 341.31 KB) View Comments for Asset Test Amendment
03/04/2022 PRIME Final Summative Evaluation Report (PDF, 4.08 MB) Comments link not available
02/24/2022 State Quarterly Report Oct 2021–Dec 2021 (PDF, 657.94 KB) Comments link not available
02/24/2022 State Quarterly Report Oct 2021–Dec 2021 Cover Letter (PDF, 258.25 KB) Comments link not available
02/24/2022 State Quarterly Report Oct 2021–Dec 2021 Drug Medi-Cal Organized Delivery System DMC-ODS Data Comments link not available
02/07/2022 State Acceptance of Managed Care Risk Mitigation COVID-19 amendment (PDF, 238.45 KB) Comments link not available
01/28/2022 Risk Mitigation Approval (PDF, 220.26 KB) Comments link not available
01/27/2022 State Acceptance Letter (PDF, 216.79 KB) Comments link not available
01/14/2022 COVID-19 Public Health Emergency Amendment Approval (PDF, 264.26 KB) Comments link not available
12/29/2021 CMS Extension Approval (PDF, 1.49 MB) Comments link not available
12/29/2021 Dental Transformation Initiative Program Year 5 - Final Report (01/01/2020 - 12/31/2020) (PDF, 703.7 KB) Comments link not available
11/16/2021 California Quarterly Report July 2021 - September 2021 (PDF, 1.01 MB) Comments link not available
10/25/2021 California Annual Report July 2020 – June 2021 (PDF, 1.43 MB) Comments link not available
07/20/2021 Quarterly Budget Neutrality Report October 2020 - December 2020 (XLSM, 1.04 MB) Comments link not available
07/15/2021 California Renewal Completeness Letter (PDF, 134.09 KB) Comments link not available
07/15/2021 Medi-Cal 2020/CAL-AIM (DHCS) Renewal Request (PDF, 5.77 MB) View Comments for Medi-Cal 2020/CAL-AIM (DHCS) Renewal Request
05/27/2021 Quarterly Report January 2021 - March 2021 (PDF, 959.94 KB) Comments link not available
05/06/2021 Annual Monitoring Report July 1, 2019 - June 30, 2020 (PDF, 774.07 KB) Comments link not available
04/27/2021 Quarterly Monitoring Report October 1, 2020 - December 31, 2020 (ZIP, 968.91 KB) Comments link not available
04/05/2021 CMS Approved STC Modification (PDF, 4.6 MB) Comments link not available
03/01/2021 CMS Approved STC Modification (PDF, 337.12 KB) Comments link not available
02/12/2021 CMS Letter to State (PDF, 38.92 KB) Comments link not available
12/29/2020 CMS Temporary Extension (PDF, 4.37 MB) Comments link not available
12/23/2020 Dental Transformation Initiative Program Year 4 - Final Report (01/01/2019 – 12/31/2019) (PDF, 604.08 KB) Comments link not available
11/30/2020 Quarterly Monitoring Report July 1, 2020 - September 30, 2020 (ZIP, 1.36 MB) Comments link not available
10/09/2020 CMS Approval - Appendix K Update (PDF, 290.6 KB) Comments link not available
10/02/2020 Extension Request CMS Completeness Determination Letter (PDF, 422.53 KB) Comments link not available
10/02/2020 Medi-Cal 2020 12 Extension Request (PDF, 597.33 KB) View Comments for Medi-Cal 2020 12 Extension Request
09/25/2020 State Acceptance Letter (PDF, 237.02 KB) Comments link not available
09/11/2020 CMS Accepted Interim Evaluation Report - Out-of-state Former Foster Youth (PDF, 603.2 KB) Comments link not available
08/03/2020 CMS Amendment Approval (PDF, 4.13 MB) Comments link not available
07/27/2020 CMS COVID-19 Approval (PDF, 408.56 KB) Comments link not available
05/28/2020 State Quarterly Report – January - March 2020 (PDF, 5.06 MB) Comments link not available
04/06/2020 State COVID-19 Application (PDF, 76.81 KB) Comments link not available
03/18/2020 GPP and PACE Amendment Completeness Determination Letter (PDF, 117.82 KB) Comments link not available
03/02/2020 Global Payment Program Amendment (PDF, 1.87 MB) View Comments for Global Payment Program Amendment
02/28/2020 State Quarterly Report – October - December 2019 (PDF, 5.56 MB) Comments link not available
02/25/2020 CMS Approval – CA PRIME Final Interim Evaluation Report (PDF, 7.73 MB) Comments link not available
02/25/2020 CMS Approval – DTI Interim Evaluation Report (PDF, 1.36 MB) Comments link not available
02/25/2020 CMS Approval – SPD Interim Evaluation Report (PDF, 3.15 MB) Comments link not available
01/22/2020 California- PRIME Program Final Interim Evaluation Report (PDF, 6.68 MB) Comments link not available
12/19/2019 Medi-Cal 2020 Dental Transformation Initiative Program Year 3 - Final Report (PDF, 1.52 MB) Comments link not available
11/27/2019 Medi-Cal 2020 DY15 Q1 Progress Report (PDF, 1.24 MB) Comments link not available
11/19/2019 CMS Technical Correction (PDF, 4.36 MB) Comments link not available
11/01/2019 Annual Monitoring Report July 1, 2018 – June 30, 2019 (PDF, 1.61 MB) Comments link not available
09/18/2019 Medi-Cal 2020 DY14 Q3 Progress Report (PDF, 518.57 KB) Comments link not available
04/29/2019 Bridge to Reform Safety Net Care Pool (SNCP) Re-Allocation Letter (PDF, 161.37 KB) Comments link not available
02/28/2019 Medi-Cal 2020 DY14 Q2 Progress Report (PDF, 3.03 MB) Comments link not available
01/18/2019 Medi-Cal 2020 DY14 Q1 Progress Report (PDF, 484.33 KB) Comments link not available
10/17/2018 Annual Monitoring Report July 1, 2017 - June 30, 2018 (ZIP, 622.2 KB) Comments link not available
09/19/2018 California Access Assessment Design (PDF, 525.89 KB) Comments link not available
08/01/2018 Annual Monitoring Report July 1, 2016 - June 30, 2017 (PDF, 603.35 KB) Comments link not available
06/07/2018 Technical Correction Attachment N - Capitated Benefits Provided in Managed Care (PDF, 4.14 MB) Comments link not available
05/24/2018 Medi-Cal 2020 DY 13 Q3 Progress Report (PDF, 1.92 MB) Comments link not available
04/05/2018 Approved Evaluation Design for WPC Pilots Medi-Cal 2020 Demonstration (PDF, 2.69 MB) Comments link not available
02/27/2018 Medi-Cal 2020 DY 13 Q2 Progress Report (PDF, 720.89 KB) Comments link not available
12/19/2017 Approved HHP Amendment Medi-Cal 2020 Demonstration (12/19/17) (PDF, 2.83 MB) Comments link not available
12/15/2017 Medi-Cal 2020 Demonstration Amend Dec 15, 2017 (PDF, 3.81 MB) Comments link not available
12/07/2017 Demonstration Approval-Amended (PDF, 2.37 MB) Comments link not available
11/28/2017 Amendment 18 Health Home Amendment Request (PDF, 1.77 MB) View Comments for Amendment 18 Health Home Amendment Request
11/28/2017 Medi-Cal 2020 DY 13 Q1 Progress Report (PDF, 668.93 KB) Comments link not available
11/03/2017 Approved CCS and SPD Evaluation Designs letter (11/3/2017) (PDF, 109.8 KB) Comments link not available
11/03/2017 California Children’s Services (CCS) Program Approved Evaluation Design (11/3/2017) (PDF, 98.06 KB) Comments link not available
11/03/2017 California Seniors and Persons with Disabilities (SPDs) Program Approved Evaluation Design (PDF, 72.42 KB) Comments link not available
10/26/2017 Updated DMC-ODS CPE Protocol (10/26/2017) (PDF, 152.85 KB) Comments link not available
10/25/2017 California Annual Report DY 12- July 1, 2016- June 30, 2017 (PDF, 629 KB) Comments link not available
09/12/2017 Medi-Cal Dental Transformation Final Evaluation Design (PDF, 555.03 KB) Comments link not available
09/08/2017 State Acceptance Letter – Former Foster Care Youth Amendment (9/8/2017) (PDF, 131.9 KB) Comments link not available
08/24/2017 Medi-Cal 2020 DY 12 Q4 Progress Report (PDF, 470.34 KB) Comments link not available
08/23/2017 Medi-Cal 2020 PRIME Final Evaluation Design (PDF, 529.43 KB) Comments link not available
08/18/2017 CMS Approval Letter – Former Foster Care Youth Amendment (PDF, 559.45 KB) Comments link not available
07/26/2017 Approved Global Payment Program (GPP) Evaluation Design (PDF, 332.9 KB) Comments link not available
06/05/2017 State Application - Former Foster Care Youth Amendment (PDF, 203.69 KB) View Comments for State Application - Former Foster Care Youth Amendment
06/01/2017 CMS Approved Technical Corrections - June 2017 (PDF, 3.36 MB) Comments link not available
06/01/2017 CMS Completeness Letter – Foster Care Youth Amendment (06/01/2017) (PDF, 1.21 MB) Comments link not available
06/01/2017 Medi-Cal 2020 Uncompensated Care Report #2 (PDF, 1.35 MB) Comments link not available
05/30/2017 Medi-Cal 2020 DY 12 Q3 Progress Report (PDF, 452.6 KB) Comments link not available
05/24/2017 California Letter of Withdrawal for MCAP Amendment (PDF, 66.82 KB) Comments link not available
03/16/2017 CA Bridge to Reform Final DSRIP Evaluation Report (3/16/2017) (PDF, 38.22 KB) Comments link not available
03/16/2017 CMS Review of CCS SPD DRI GPP Evaluation Design (3/16/2017) (PDF, 492.37 KB) Comments link not available
03/02/2017 Amendment 19 – Completeness Letter (03/02/2017) (PDF, 72.9 KB) Comments link not available
03/02/2017 Amendment 19- Medi-Cal Access Program Amendment (PDF, 1.18 MB) View Comments for Amendment 19- Medi-Cal Access Program Amendment
03/01/2017 Medi-Cal 2020 DY 12 Q2 Progress Report (PDF, 1.61 MB) Comments link not available
01/19/2017 Demonstration Approval (1/19/2017) (PDF, 3.35 MB) Comments link not available
01/06/2017 CA Acceptance Letter (1/6/17) (PDF, 1.38 MB) Comments link not available
12/08/2016 Demonstration Approval (12/08/2016) (PDF, 4.38 MB) Comments link not available
11/28/2016 Medi-Cal 2020 DY 12 Q1 Progress Report (PDF, 547.44 KB) Comments link not available
11/23/2016 Amendment 18 – Completeness Letter (11/23/2016) (PDF, 92 KB) Comments link not available
11/23/2016 CMS Review of WPC Applications (11/23/2016) (PDF, 40.91 KB) Comments link not available
11/22/2016 Demonstration Approval (11/22/2016) (PDF, 3.62 MB) Comments link not available
11/18/2016 CMS Feedback on PRIME Draft Evaluation Design (11/18/2016) (PDF, 62.7 KB) Comments link not available
11/18/2016 PRIME Draft Evaluation Design (11/18/2016) (PDF, 258.17 KB) Comments link not available
11/10/2016 Medi-Cal 2020 Amendment #18 Request- Health Homes Amendment (PDF, 243.46 KB) Comments link not available
11/09/2016 CMS Approval of DSH Coordination Methodology and CBAS Program Integrity (11/09/2016) (PDF, 94.49 KB) Comments link not available
11/07/2016 WPC Draft Evaluation Design (11/7/2016) (PDF, 2.11 MB) Comments link not available
10/28/2016 Annual Report – Demo Year 11 (11/1/15-6/30/16) (PDF, 3.76 MB) Comments link not available
10/21/2016 CMS Approval of Updated Attachment MM - WPC Pilot Requirements and Metrics (PDF, 205.86 KB) Comments link not available
10/21/2016 CMS Review of WPC Applications (10/21/2016) (PDF, 42.09 KB) Comments link not available
09/27/2016 Medi-Cal 2020 California Children Service Pilot Update (PDF, 109.6 KB) Comments link not available
09/19/2016 CCS DTI GPP and SPD Draft Evaluation Designs (9/19/2016) (PDF, 5.45 MB) Comments link not available
09/01/2016 Amendment 17 – Dental Transformation Initiative Program Amendment (09/01/2016) (PDF, 6.62 MB) View Comments for Amendment 17 – Dental Transformation Initiative Program Amendment (09/01/2016)
08/29/2016 Amendment 17 – Completeness Letter (PDF, 73.4 KB) Comments link not available
08/29/2016 Medi-Cal 2020 DY 11 Q2 Progress Report (08/29/2016) (PDF, 917.92 KB) Comments link not available
08/29/2016 PRIME Draft Evaluation Design (8/29/2016) (PDF, 566.99 KB) Comments link not available
07/14/2016 CMS Approval of CA Uncompensated Care Pool Amounts for Years 2-5 (07/14/2016) (PDF, 53.76 KB) Comments link not available
06/23/2016 Amendment 16 - Whole Person Care Tribal Entity Amendment (06/23/2016) (PDF, 244.88 KB) View Comments for Amendment 16 - Whole Person Care Tribal Entity Amendment (06/23/2016)
06/23/2016 Amendment 16 – Completeness Letter (06/23/2016) (PDF, 65.81 KB) Comments link not available
06/20/2016 CMS Approval of DMC-ODS Evaluation Design (06/20/2016) (PDF, 1.86 MB) Comments link not available
06/20/2016 Drug Medi-Cal Organized Delivery System Evaluation Design (06/20/2016) (PDF, 1.89 MB) Comments link not available
06/17/2016 CMS Approval of DMC-ODS CPE Protocol (06/17/2016) (PDF, 69.51 KB) Comments link not available
05/31/2016 Medi-Cal 2020 DY 11 Q1 Progress Report (05/31/2016) (PDF, 1.67 MB) Comments link not available
05/31/2016 Medi-Cal 2020 PRIME DY 11 Q1 Quarterly Report (PDF, 136.87 KB) Comments link not available
05/15/2016 CA Uncompensated Care Pool – Report 1 (5/15/2016) (PDF, 3.32 MB) Comments link not available
05/13/2016 CA WPC Protocol and Application Approval Letter (05/13/2016) (PDF, 642.74 KB) Comments link not available
03/21/2016 CA GPP Protocols Approval Letter (03/21/2016) (PDF, 221.01 KB) Comments link not available
03/02/2016 CMS Approval of PRIME Protocols (03/02/2016) (PDF, 883.31 KB) Comments link not available
03/01/2016 Annual Report - Demo Year 10 (03/01/2016) (PDF, 1023.85 KB) Comments link not available
02/24/2016 CMS Approval - Medi-Cal Drug Delivery System County Implementation Plan (02/24/2016) (PDF, 147.28 KB) Comments link not available
12/30/2015 CMS Demonstration Extension Approval – December 2015 (PDF, 2.1 MB) Comments link not available
12/24/2015 Quarter Report – Demo Year 10 (7/1/15-10/31/15) (PDF, 581.33 KB) Comments link not available
12/20/2015 CMS Demonstration Extension Approval – December 2015 (12/20/2015) (PDF, 2.1 MB) Comments link not available
10/31/2015 CMS Agreement in Principle (10/31/2015) (PDF, 3.94 MB) Comments link not available
10/26/2015 CMS Technical Corrections Approval (10/26/2015) (PDF, 4.61 MB) Comments link not available
09/10/2015 State Acceptance Letter – Drug Medi-Cal Organized Delivery System (PDF, 416.57 KB) Comments link not available
08/28/2015 CA Acceptance Letter (08/28/2015) (PDF, 66.77 KB) Comments link not available
08/21/2015 Quarter Report – Demo Year 10 (4/1/15-6/30/15) (PDF, 424.1 KB) Comments link not available
08/13/2015 August 2015 CMS Amendment Approval (08/13/2015) (PDF, 4.58 MB) Comments link not available
08/13/2015 Fact Sheet (PDF, 46.03 KB) Comments link not available
07/31/2015 Demonstration Approval (07/31/2015) (PDF, 4.48 MB) Comments link not available
05/29/2015 Quarter Report – Demo Year 10 (1/1/15-3/31/15) (PDF, 444.7 KB) Comments link not available
04/10/2015 Completeness Letter (04/10/2015) (PDF, 32.63 KB) Comments link not available
03/27/2015 California 2015 Extension Request (03/27/2015) (PDF, 7.89 MB) View Comments for California 2015 Extension Request (03/27/2015)
02/27/2015 Quarter Report – Demo Year 10 (10/1/14-12/31/14) (PDF, 742.81 KB) Comments link not available
01/07/2015 DSRIP Midpoint Assessment & CMS Comments (01/07/2015) (PDF, 2.85 MB) Comments link not available
12/31/2014 Bridge to Reform Quarterly Report Oct-Dec 2014 (12/31/2014) (PDF, 229.95 KB) Comments link not available
12/30/2014 CMS Approval Amendment 13 – Tribal Uncompensated Care (12/30/2014) (PDF, 6.94 MB) Comments link not available
12/09/2014 Quarter Report – Demo Year 10 (7/1/14-9/30/14) (PDF, 533.13 KB) Comments link not available
12/05/2014 CRIHB Completeness Letter (12/05/2014) (PDF, 64.74 KB) Comments link not available
12/05/2014 SUD Completeness Letter (12/05/2014) (PDF, 64.52 KB) Comments link not available
12/04/2014 Pending Application - SUD (12/05/2014) (PDF, 624.58 KB) View Comments for Pending Application - SUD (12/05/2014)
11/28/2014 CMS Approval Amendment 12 – CBAS & SPD Amendment (11/28/2014) (PDF, 8.71 MB) Comments link not available
11/24/2014 CRIHB Application (11/24/2014) (PDF, 486.17 KB) Comments link not available
10/31/2014 Annual Report – Demo Year 9 (7/1/13-6/30/14) (PDF, 811.64 KB) Comments link not available
10/29/2014 Temporary Extension Letter (10/29/2014) (PDF, 79.78 KB) Comments link not available
09/12/2014 Completeness Letter (09/12/2014) (PDF, 91.55 KB) Comments link not available
09/03/2014 Pending Application – Full Scope Medical Coverage for Low Income Pregnant Women (PDF, 526.37 KB) View Comments for Pending Application – Full Scope Medical Coverage for Low Income Pregnant Women
08/29/2014 Quarter Report – Demo Year 9 (4/1/14-6/30/14) (PDF, 453.89 KB) Comments link not available
08/13/2014 Proposal to Amend (08/13/2014) (PDF, 76.25 KB) Comments link not available
08/12/2014 Letter to Amend (08/12/2014) (PDF, 165.95 KB) Comments link not available
08/11/2014 Low Income Health Program Evaluation Design (08/11/2014) (PDF, 10.61 MB) Comments link not available
08/01/2014 Excerpts of current SPD STCs (08/01/2014) (PDF, 620.32 KB) Comments link not available
08/01/2014 Letter to Ammend (08/01/2014) (PDF, 229.04 KB) Comments link not available
08/01/2014 Temporary Extension Letter (08/01/2014) (PDF, 80.28 KB) Comments link not available
07/09/2014 Coordinated Care Initiative (CCI) Evaluation Design (07/09/2014) (PDF, 763.2 KB) Comments link not available
06/13/2014 Letter to Ammend (06/13/2014) (PDF, 70.73 KB) Comments link not available
06/05/2014 CBAS Amendment Standards of Participation (06/05/2014) (PDF, 116.14 KB) Comments link not available
05/29/2014 Quarter Report – Demo Year 9 (1/1/14-3/31/14) (PDF, 485.9 KB) Comments link not available
05/21/2014 Approval Letter (05/21/2014) (PDF, 190.58 KB) Comments link not available
05/21/2014 CMS Technical Corrections - Amendment 11 Coordinated Care Initiative (05/21/2014) (PDF, 8.65 MB) Comments link not available
03/25/2014 Delivery System Reform Incentive Payment Evaluation Design (03/25/2014) (PDF, 466.09 KB) Comments link not available
03/19/2014 CMS Approved Amendment 11 – Coordinated Care Initiative (03/19/2014) (PDF, 4.14 MB) Comments link not available
02/28/2014 Quarter Report – Demo Year 9 (10/1/13-12/31/13) (PDF, 422.95 KB) Comments link not available
01/01/2014 Special Terms and Conditions (Amended 01/01/14) (PDF, 234.03 KB) Comments link not available
12/24/2013 Approval to Amend Letter (12/24/13) (PDF, 229.52 KB) Comments link not available
11/27/2013 Quarter Report – Demo Year 9 (7/1/13-9/30/13) (PDF, 436.31 KB) Comments link not available
10/30/2013 Annual Report – Demo Year 8 (7/1/12-6/30/13) (PDF, 1.55 MB) Comments link not available
10/30/2013 Proposal to Amend Letter (10/30/13) (PDF, 206.02 KB) Comments link not available
09/01/2013 Special Terms and Conditions (09/1/13) (PDF, 1.24 MB) Comments link not available
08/30/2013 Quarter Report – Demo Year 8 (4/1/13-6/30/13) (PDF, 211.2 KB) Comments link not available
08/29/2013 CMS Approval Amendment 9 - Expansion of Medi-Cal Managed Care (08/29/13) (PDF, 3.6 MB) Comments link not available
06/28/2013 CMS Approved Amendment 8 – Safety Net Care Uncompensated Care Pool (06/28/2013) (PDF, 3.59 MB) Comments link not available
06/18/2013 Proposal to Amend Letter (06/18/13) (PDF, 197.86 KB) Comments link not available
06/06/2013 Quarter Report – Demo Year 8 (1/1/13-3/31/13) (PDF, 404.76 KB) Comments link not available
04/26/2013 Letter to Amend (04/26/2013) (PDF, 870.07 KB) Comments link not available
04/05/2013 CMS Approval Amendment 7 - Tribal Uncompensated Care (04/05/13) (PDF, 2.8 MB) Comments link not available
01/16/2013 California Children’s Services Evaluation Design (01/16/2013) (PDF, 2.39 MB) Comments link not available
01/01/2013 Special Terms and Conditions (Amended 01/01/13) (PDF, 3.35 MB) Comments link not available
12/31/2012 Approval to Amend Letter (12/31/12) (PDF, 638.23 KB) Comments link not available
10/30/2012 Expenditure Authority (10/30/12-10/31/2015) (PDF, 175.43 KB) Comments link not available
10/30/2012 Proposal to Amend Letter (10/30/12) (PDF, 296.12 KB) Comments link not available
08/10/2012 Letter Requesting Approval (08/10/12) (PDF, 244.76 KB) Comments link not available
06/29/2012 1115 Waiver Total 1115 (PDF, 175.25 KB) Comments link not available
06/28/2012 Approval to Amend Letter (06/28/12) (PDF, 343.29 KB) Comments link not available
06/22/2012 Draft Amendment Centers For Medicare & Medicaid Services Specials And Conditions (06/22/12) (PDF, 235.36 KB) Comments link not available
06/22/2012 Draft Amendment Centers For Medicare & Medicaid Services Specials And Conditions (06/22/12) (PDF, 235.33 KB) Comments link not available
06/22/2012 Expenditure Authority (06/22/12) (PDF, 285.95 KB) Comments link not available
06/22/2012 Expenditure Authority (06/22/12) (PDF, 285.96 KB) Comments link not available
06/22/2012 Proposal to Amend Letter (06/22/12) (PDF, 371.69 KB) Comments link not available
06/22/2012 Proposal to Amend Letter (06/22/12) (PDF, 371.68 KB) Comments link not available
05/01/2012 Revision Letter (05/1/12) (PDF, 232.69 KB) Comments link not available
05/01/2012 Submission Letter for Pending Amendment (05/01/12) (PDF, 232.71 KB) Comments link not available
04/11/2012 Section 1115 Demo Amendment Proposal (Submitted 04/11/12) (PDF, 341.54 KB) Comments link not available
04/11/2012 Section 115 Demo Amendment Proposal (Submitted 04/11/12) (PDF, 341.52 KB) Comments link not available
04/11/2012 Technical Amendment Request for STCs (PDF, 1.32 MB) Comments link not available
04/11/2012 Technical Amendment Request for STCs (PDF, 1.32 MB) Comments link not available
02/10/2012 Proposed LIHP HIV Transition Plan (02/10/12) (PDF, 324.39 KB) Comments link not available
02/10/2012 Proposed LIHP HIV Transition Plan (2/10/12) (PDF, 324.38 KB) Comments link not available
12/14/2011 Amendment Request Letter (12/14/11) (PDF, 187.61 KB) Comments link not available
12/14/2011 Letter to Amend (12/14/11) (PDF, 187.7 KB) Comments link not available
12/12/2011 Low Income Health Program Allocation Table (12/12/11) (PDF, 164.66 KB) Comments link not available
12/12/2011 Low Income Health Program Allocation Table (12/12/11) (PDF, 164.7 KB) Comments link not available
07/22/2011 Amendment Request Letter (with enclosures) (07/22/11) (PDF, 327.07 KB) Comments link not available
07/22/2011 Letter to Amend (07/22/11) (PDF, 327.21 KB) Comments link not available
11/01/2010 Attachment F (11/1/10-10/31/15) (PDF, 159.01 KB) Comments link not available
11/01/2010 Expenditure Authority (11/1/10-10/31/15 Amended 12/24/13) (PDF, 161.04 KB) Comments link not available
11/01/2010 Expenditure Authority (11/01/10-10/31/15 Amended 04/05/13) (PDF, 164.98 KB) Comments link not available
11/01/2010 Expenditure Authority (11/01/10-10/31/15 Amended 08/29/13) (PDF, 160.59 KB) Comments link not available
11/01/2010 Expenditure Authority (11/01/10-10/31/15 Amended 12/31/12) (PDF, 272.63 KB) Comments link not available
11/01/2010 Expenditure Authority (11/1/10-10/31/15 Amended 06/28/12) (PDF, 157.81 KB) Comments link not available
11/01/2010 Program Description & Context (11/1/10-10/31/15) (PDF, 185.09 KB) Comments link not available
11/01/2010 Special Terms and Conditions (11/01/10-10/31/15 Amended 04/05/13) (PDF, 3.98 MB) Comments link not available
11/01/2010 Special Terms and Conditions (11/01/10-10/31/15 Amended 12/24/13) (PDF, 2.98 MB) Comments link not available
11/01/2010 Special Terms and Conditions (11/1/10-10/31/15 Amended 08/29/2013) (PDF, 2.87 MB) Comments link not available
11/01/2010 Waiver Authority (11/01/10-10/31/15 Amended 12/31/12) (PDF, 186.3 KB) Comments link not available
11/01/2010 Waiver Authority (11/01/10-10/31/15 Amended 12/31/12) (PDF, 186.3 KB) Comments link not available
11/01/2010 Waiver Authority (11/01/10-12/31/15 Amended 12/31/12) (PDF, 186.3 KB) Comments link not available
11/01/2010 Waiver Authority (11/1/10-10/31/15 Amended 06/28/12) (PDF, 139.31 KB) Comments link not available
11/01/2010 Waiver Authority (11/1/10-10/31/15 Amended 12/24/13) (PDF, 139.75 KB) Comments link not available
Attachment K (PDF, 315.93 KB) Comments link not available
Attachment N (PDF, 177.36 KB) Comments link not available
Calculation of the Gap Chart (PDF, 134.67 KB) Comments link not available
Chart of Hospital Names (PDF, 270.39 KB) Comments link not available
DPH Chart (PDF, 142.35 KB) Comments link not available
DPH UPL Calculator (PDF, 233.97 KB) Comments link not available
Days Chart (PDF, 133.39 KB) Comments link not available
Discharge/Well Days Chart (PDF, 255.88 KB) Comments link not available
FFS/PHP Days Chart (PDF, 172.54 KB) Comments link not available
Funding Flow Chart for HIV Waiver Incentive (PDF, 235.75 KB) Comments link not available
Funding Flow Chart for HIV Waiver Incentive Program (PDF, 235.75 KB) Comments link not available
Hospital Contract Type Chart (PDF, 142.47 KB) Comments link not available
Hospital/Medi-Cal Paid Amounts (PDF, 240.55 KB) Comments link not available
Inflation Hospital Chart (PDF, 144.52 KB) Comments link not available
Inpatient UPL Chart (PDF, 137.83 KB) Comments link not available
Letter to Amend (PDF, 2.44 MB) Comments link not available
NDPH Inpatient UPL Summary (PDF, 134.73 KB) Comments link not available
New Managed Care Counties (PDF, 224.71 KB) Comments link not available
Pediatric/Adult Days Chart (PDF, 285.34 KB) Comments link not available
Projected Charges for Private Hospitals Chart (PDF, 176.73 KB) Comments link not available
Projected Medicare Charges Chart (PDF, 201.13 KB) Comments link not available
Projected Medicare Charges Chart (PDF, 266.65 KB) Comments link not available
Projected/Adjusted Chart (PDF, 283.43 KB) Comments link not available
Proposed Amendment to STC 115 (PDF, 197.88 KB) Comments link not available
Proposed Amendment to STC 115 (PDF, 197.92 KB) Comments link not available
Proposed Amendment to STC 23.b. and f. (PDF, 970.97 KB) Comments link not available
Proposed Amendment to STC 23.b. and f. (PDF, 970.98 KB) Comments link not available
Public Comments (PDF, 95.82 KB) Comments link not available
Safety Net Financing Division (SNFD) Amendment to the Bridge Reform Waiver (PDF, 167.56 KB) Comments link not available
Safety Net Financing Division (SNFD) Amendment to the Bridge to Reform Waiver (PDF, 167.61 KB) Comments link not available
UPL Remaining after Transitions (PDF, 199.13 KB) Comments link not available
UPL and Expenditure Adjustments for SPD transitions to Managed Care (PDF, 135.03 KB) Comments link not available
WOW SPD’s (PDF, 260.15 KB) Comments link not available
Waiver Outline (PDF, 190.88 KB) Comments link not available
Return to State Waivers List